Kentucky Business directory - Page 537

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1156261 companies

Organization Number: 1375396

Principal Office: 222 East Witherspoon Street, Louisville, KY 40202

Date formed: 29 Jun 2024

Organization Number: 1375411

Principal Office: 10200 Forest Green Blvd., Suite 112, Louisville, KY 40223

Date formed: 29 Jun 2024

Organization Number: 1375404

Principal Office: 2717 Hickory Ridge Rd, Mount Eden, KY 40046

Date formed: 29 Jun 2024

Organization Number: 1375409

Principal Office: 105 S Main St,, #R11B, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375408

Principal Office: 105 S Main St,, #R11B, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375403

Principal Office: 57 Summertree Court, Nicholasville, KY 40356

Date formed: 29 Jun 2024

Organization Number: 1375402

Principal Office: 6543 RICHPOND RD, BOWLING GREEN, KY 42104

Date formed: 29 Jun 2024

Organization Number: 1375399

Principal Office: 607 n broadway, lexington, KY 40508

Date formed: 29 Jun 2024

Organization Number: 1375401

Principal Office: 424 Lewis Hargett Circle, Suite 200, Lexington, KY 40503

Date formed: 29 Jun 2024

Organization Number: 1375400

Principal Office: 1525 Elk Lick Rd, Morehead, KY 40351

Date formed: 29 Jun 2024

Organization Number: 1375398

Principal Office: 1040 Monarch Street, Suite 300, Lexington, KY 40513

Date formed: 29 Jun 2024

Organization Number: 1375393

Principal Office: 4906 Graham Ln, Owensboro , KY 42303

Date formed: 29 Jun 2024

Organization Number: 1375392

Principal Office: 11716 Taylor Rae Dr, Louisville, KY 40229

Date formed: 29 Jun 2024

Organization Number: 1375389

Principal Office: 159 E Reynolds Rd, Lexington, KY 40517

Date formed: 29 Jun 2024

Organization Number: 1375391

Principal Office: 107 Eden Shale Ln, Mt Eden, KY 40046

Date formed: 29 Jun 2024

Organization Number: 1375387

Principal Office: 6007 Applegate Lane, Louisville, KY 40219

Date formed: 29 Jun 2024

Organization Number: 1375388

Principal Office: 721 South Jackson Street, Louisville, KY 40203

Date formed: 29 Jun 2024

Organization Number: 1375386

Principal Office: 108 Cantrell Drive, Princeton, KY 42445

Date formed: 29 Jun 2024

Organization Number: 1375385

Principal Office: 1959 Fox Hollow Road, Island, KY 42350

Date formed: 29 Jun 2024

Organization Number: 1375380

Principal Office: 114 E Daughtery Ave, Bardstown, KY 40004

Date formed: 29 Jun 2024

Organization Number: 1375384

Principal Office: 215 Shannon Ct, Winchester, KY 40391

Date formed: 29 Jun 2024

Organization Number: 1375378

Principal Office: 850 Washburn Ave, apt 69, Louisville, KY 40222

Date formed: 29 Jun 2024

Organization Number: 1375383

Principal Office: 28 Underwood Rd, Rockholds, KY 40759

Date formed: 29 Jun 2024

Organization Number: 1375379

Principal Office: 3310 Harper Street, Bowling Green, KY 42104

Date formed: 29 Jun 2024

Organization Number: 1375381

Principal Office: 8219 Minor Ln Trlr 62, Louisville, KY 40219

Date formed: 29 Jun 2024

Organization Number: 1375382

Principal Office: 1248 Cerullo Road, Louisville, KY 40216

Date formed: 29 Jun 2024

Organization Number: 1375372

Principal Office: 126 GIRKIN ROAD, BOWLING GREEN, KY 42101

Date formed: 29 Jun 2024

Organization Number: 1375374

Principal Office: 308 Suite A Maple Ave, Falmouth , KY 41040

Date formed: 29 Jun 2024

Organization Number: 1375376

Principal Office: 327 Boggs Rd, London, KY 40744

Date formed: 29 Jun 2024

Organization Number: 1375375

Principal Office: 309 Country Acres Unit 1, Louisville, KY 40218

Date formed: 29 Jun 2024

Organization Number: 1375368

Principal Office: 212 N. 2nd Street, STE 100 Richmond, KY 40475

Date formed: 29 Jun 2024

Organization Number: 1375367

Principal Office: 689 Peach Tree Ln, Erlanger, KY 41018

Date formed: 29 Jun 2024

Organization Number: 1375371

Principal Office: 624 Rolling Creek Lane, Lexington, KY 40515

Date formed: 29 Jun 2024

Organization Number: 1375369

Principal Office: 1132 KY Hwy 519, Morehead, KY 40351

Date formed: 29 Jun 2024

Organization Number: 1375366

Principal Office: 801 E Brannon Rd Unit 732, Nicholasville, KY 40356

Date formed: 29 Jun 2024

Organization Number: 1375363

Principal Office: 961 Boone Trail Rd, Richmond, KY 40475

Date formed: 29 Jun 2024

Organization Number: 1375357

Principal Office: 432 GREEN APPLE DRIVE, GILBERTSVILLE, KY 42044

Date formed: 29 Jun 2024

Organization Number: 1375350

Principal Office: 3082 S Hampton Rd, Owensboro, KY 42303

Date formed: 29 Jun 2024

Organization Number: 1375353

Principal Office: 18920 Long Grove Way, Louisville, KY 40245

Date formed: 29 Jun 2024

Organization Number: 1375352

Date formed: 29 Jun 2024

Organization Number: 1375355

Principal Office: 2321 Sir Barton Way Ste 140, Lexington, KY 40509

Date formed: 29 Jun 2024

Organization Number: 1375349

Principal Office: 965 S SHELBY ST, LOUISVILLE, KY 40203

Date formed: 29 Jun 2024

Organization Number: 1375351

Principal Office: 5016 Mile of Sunshine Dr, Louisville, KY 40219

Date formed: 29 Jun 2024

Organization Number: 1375354

Date formed: 29 Jun 2024

Organization Number: 1375346

Principal Office: 105 S Main St , # R1, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375348

Principal Office: 2124 kentucky st, louisville, KY 40210

Date formed: 29 Jun 2024

JMKR LLC Active

Organization Number: 1375347

Principal Office: 2734 Alexandria Ave, Covington, KY 41015

Date formed: 29 Jun 2024

Organization Number: 1375339

Principal Office: 41 W Chaffee Ave # R1, Fort Knox,

Date formed: 29 Jun 2024

Organization Number: 1375341

Principal Office: 105 S Main St # R1, Hopkinsville, KY 42241

Date formed: 29 Jun 2024

Organization Number: 1375342

Principal Office: 105 S Main St # R1, Hopkinsville, KY 42241

Date formed: 29 Jun 2024